FORWARD INVESTMENT LLP
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5RX

Company number OC319898
Status Active
Incorporation Date 22 May 2006
Company Type Limited Liability Partnership
Address MITRE HOUSE, NORTH PARK ROAD, HARROGATE, ENGLAND, HG1 5RX
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 May 2016; Satisfaction of charge 4 in full. The most likely internet sites of FORWARD INVESTMENT LLP are www.forwardinvestment.co.uk, and www.forward-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Forward Investment Llp is a Limited Liability Partnership. The company registration number is OC319898. Forward Investment Llp has been working since 22 May 2006. The present status of the company is Active. The registered address of Forward Investment Llp is Mitre House North Park Road Harrogate England Hg1 5rx. . WARD, Daniel is a LLP Designated Member of the company. WARD, Tobias is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
WARD, Daniel
Appointed Date: 22 May 2006
66 years old

LLP Designated Member
WARD, Tobias
Appointed Date: 22 May 2006
67 years old

FORWARD INVESTMENT LLP Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 22 May 2016
06 May 2016
Satisfaction of charge 4 in full
06 May 2016
Satisfaction of charge 10 in full
06 May 2016
Satisfaction of charge 5 in full
...
... and 42 more events
13 Dec 2007
Particulars of mortgage/charge
13 Dec 2007
Particulars of mortgage/charge
13 Dec 2007
Particulars of mortgage/charge
15 Aug 2007
Annual return made up to 22/05/07
22 May 2006
Incorporation

FORWARD INVESTMENT LLP Charges

2 April 2015
Charge code OC31 9898 0013
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No. 4 S.a R.L.
Description: Land registered under title numbers: WYK551311, NYK205720…
29 June 2012
Legal charge
Delivered: 19 July 2012
Status: Satisfied on 12 March 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Units 12 to 18 piccadilly trading estate great ancoats…
29 June 2012
Legal charge
Delivered: 19 July 2012
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 5 queen street ripon t/no NYK364773 together with all…
29 June 2012
Charge over bank accounts
Delivered: 12 July 2012
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Right title and interest in and to the security accounts…
24 December 2008
Legal mortgage
Delivered: 6 January 2009
Status: Satisfied on 12 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Units 12-18 piccadilly trading estate and land lying adj…
25 November 2008
Deed of assignment
Delivered: 29 November 2008
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Right title and interest in and to the assigned contracts…
25 June 2008
Legal mortgage
Delivered: 4 July 2008
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Cotta house, 169-171 hallgate, cottingham assigns the…
5 February 2008
Legal mortgage
Delivered: 9 February 2008
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Land lying to the south of the A59 knaresborough being part…
19 December 2007
Legal mortgage
Delivered: 29 December 2007
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Land on the west side of the A1 allerton park knaresborough…
7 December 2007
Debenture
Delivered: 18 December 2007
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2007
Legal mortgage
Delivered: 13 December 2007
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings on the north side of green farm…
7 December 2007
3
Delivered: 13 December 2007
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC
Description: L/H land and buildings on the south side of witty street…
7 December 2007
Legal mortgage
Delivered: 13 December 2007
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the south side of dewbury road k/a…